Company NameFarmers Grain Limited
Company StatusDissolved
Company Number03082826
CategoryPrivate Limited Company
Incorporation Date21 July 1995(28 years, 9 months ago)
Dissolution Date11 March 2003 (21 years, 1 month ago)
Previous NameAtika Engineering Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameLeon Zailor Koortzen
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2000(4 years, 5 months after company formation)
Appointment Duration3 years, 2 months (closed 11 March 2003)
RoleCompany Director
Correspondence Address43 Philip Road
Rainham
Essex
Secretary NameMr Robert Lorne Leslie
NationalityBritish
StatusClosed
Appointed30 June 2001(5 years, 11 months after company formation)
Appointment Duration1 year, 8 months (closed 11 March 2003)
RoleCompany Director
Correspondence Address9 Upton Close
West Bergholt
Colchester
Essex
CO6 3BJ
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed21 July 1995(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameChee Kong Kok
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1995(4 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 April 1997)
RoleManagement
Correspondence Address36 Saint Barnabas Road
Woodford Green
Essex
IG8 7DA
Secretary NameDavid Raymond Mullis
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1995(4 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 April 1997)
RoleManagement
Correspondence Address15 Foxhall Road
Upminster
Essex
RM14 2DD
Director NameDavid Raymond Mullis
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1997(1 year, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 January 2000)
RoleCompany Director
Correspondence Address15 Foxhall Road
Upminster
Essex
RM14 2DD
Secretary NameYasmin Reed
NationalityBritish
StatusResigned
Appointed30 April 1997(1 year, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 January 2000)
RoleCompany Director
Correspondence Address199a Oxlow Lane
Dagenham
Essex
RM10 7XX
Secretary NameDavid Raymond Mullis
NationalityBritish
StatusResigned
Appointed01 January 2000(4 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 2001)
RoleManagement
Correspondence Address15 Foxhall Road
Upminster
Essex
RM14 2DD
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed21 July 1995(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressArmoury House
Armoury Road
West Bergholt
Colchester
CO6 3JP
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishWest Bergholt
WardLexden and Braiswick
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

11 March 2003Final Gazette dissolved via voluntary strike-off (1 page)
26 November 2002First Gazette notice for voluntary strike-off (1 page)
16 October 2002Application for striking-off (1 page)
19 December 2001New secretary appointed (2 pages)
19 December 2001Return made up to 21/07/01; full list of members
  • 363(287) ‐ Registered office changed on 19/12/01
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(8 pages)
20 November 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
28 November 2000Director's particulars changed (1 page)
2 November 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
2 November 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 July 2000Return made up to 21/07/00; full list of members (7 pages)
28 February 2000New secretary appointed (2 pages)
28 February 2000New director appointed (2 pages)
28 February 2000Secretary resigned (1 page)
28 February 2000Director resigned (1 page)
7 January 2000Accounting reference date extended from 31/07/99 to 31/12/99 (1 page)
29 September 1999Accounts for a dormant company made up to 31 July 1999 (3 pages)
8 September 1999Return made up to 21/07/99; full list of members (4 pages)
2 November 1998Accounts for a dormant company made up to 31 July 1998 (2 pages)
2 November 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 July 1998Return made up to 21/07/98; full list of members (6 pages)
20 May 1998Company name changed atika engineering LIMITED\certificate issued on 21/05/98 (2 pages)
15 May 1998Accounts for a dormant company made up to 31 July 1997 (2 pages)
15 May 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 October 1997Return made up to 21/07/97; no change of members (4 pages)
29 May 1997New director appointed (2 pages)
29 May 1997New secretary appointed (2 pages)
19 May 1997Company name changed quality supplies LIMITED\certificate issued on 20/05/97 (2 pages)
16 May 1997Secretary resigned (1 page)
16 May 1997Director resigned (1 page)
15 April 1997Accounts for a dormant company made up to 31 July 1996 (2 pages)
2 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 November 1996Return made up to 21/07/96; full list of members (6 pages)
14 July 1996Registered office changed on 14/07/96 from: andrew m j kennard lear house 259 cranbrook road ilford essex IG1 4TG (1 page)
7 June 1996Registered office changed on 07/06/96 from: 13-15 sevenways parade woodford avenue gants hill, ilford essex IG2 6JX (1 page)
1 December 1995Ad 21/11/95--------- £ si 19@1=19 £ ic 1/20 (2 pages)
23 November 1995Registered office changed on 23/11/95 from: 47/9 green lane northwood middlesex HA6 3AE (1 page)
23 November 1995New secretary appointed (2 pages)
23 November 1995New director appointed (2 pages)
28 July 1995Secretary resigned (2 pages)
28 July 1995Director resigned (2 pages)
21 July 1995Incorporation (16 pages)